Background WavePink WaveYellow Wave

KENNOX ASSET MANAGEMENT LIMITED (SC302037)

KENNOX ASSET MANAGEMENT LIMITED (SC302037) is an active UK company. incorporated on 8 May 2006. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. KENNOX ASSET MANAGEMENT LIMITED has been registered for 19 years. Current directors include ADAM, Michael Cyril Louis, HEENAN, Charles Lacaud, LEGG, Geoffrey Brian.

Company Number
SC302037
Status
active
Type
ltd
Incorporated
8 May 2006
Age
19 years
Address
33 Melville Street, Edinburgh, EH3 7JF
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
ADAM, Michael Cyril Louis, HEENAN, Charles Lacaud, LEGG, Geoffrey Brian
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENNOX ASSET MANAGEMENT LIMITED

KENNOX ASSET MANAGEMENT LIMITED is an active company incorporated on 8 May 2006 with the registered office located in Edinburgh. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. KENNOX ASSET MANAGEMENT LIMITED was registered 19 years ago.(SIC: 66300)

Status

active

Active since 19 years ago

Company No

SC302037

LTD Company

Age

19 Years

Incorporated 8 May 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

CONTRARIAN GLOBAL ASSET MANAGEMENT LIMITED
From: 11 May 2007To: 20 January 2009
MMC ASSET MANAGEMENT (UK) LIMITED
From: 29 September 2006To: 11 May 2007
MMC ASSET MANAGEMENT LIMITED
From: 23 June 2006To: 29 September 2006
DMWS 777 LIMITED
From: 8 May 2006To: 23 June 2006
Contact
Address

33 Melville Street Edinburgh, EH3 7JF,

Previous Addresses

23 Melville Street Edinburgh EH3 7PE Scotland
From: 19 May 2021To: 27 July 2022
28 Drumsheugh Gardens Edinburgh EH3 7RN
From: 11 March 2014To: 19 May 2021
23 Melville Street Edinburgh EH3 7PE Scotland
From: 12 December 2011To: 11 March 2014
80 George Street Edinburgh EH2 3BU Scotland
From: 28 July 2011To: 12 December 2011
45 Frederick Street Belgrave Business Centre Edinburgh EH2 1EP United Kingdom
From: 8 May 2006To: 28 July 2011
Timeline

12 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
May 06
Funding Round
Oct 09
Funding Round
May 10
Funding Round
Feb 13
Capital Update
May 13
Funding Round
Oct 13
Funding Round
Sept 14
Funding Round
Sept 14
Funding Round
Sept 15
Director Left
Jan 23
Capital Reduction
Feb 23
Share Buyback
Feb 23
10
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

HEENAN, Charles Lacaud

Active
Melville Street, EdinburghEH3 7JF
Secretary
Appointed 27 Jul 2007

ADAM, Michael Cyril Louis

Active
Melville Street, EdinburghEH3 7JF
Born February 1961
Director
Appointed 01 Jun 2009

HEENAN, Charles Lacaud

Active
Melville Street, EdinburghEH3 7JF
Born June 1968
Director
Appointed 14 Nov 2006

LEGG, Geoffrey Brian

Active
Melville Street, EdinburghEH3 7JF
Born October 1977
Director
Appointed 16 Apr 2009

DM COMPANY SERVICES LIMITED

Resigned
16 Charlotte Square, EdinburghEH2 4DF
Corporate nominee secretary
Appointed 08 May 2006
Resigned 27 Jul 2007

BOYLE, Peter Julian

Resigned
Melville Street, EdinburghEH3 7JF
Born April 1962
Director
Appointed 09 Apr 2009
Resigned 31 Jan 2023

FAIRWEATHER, Andrew

Resigned
Level 8, 24 Hunter Street, SydneyFOREIGN
Born February 1970
Director
Appointed 14 Nov 2006
Resigned 27 Mar 2008

HUTCHISON, Alexander Paul

Resigned
Prince Edward Street, Sydney2036
Born May 1965
Director
Appointed 27 Mar 2008
Resigned 24 Dec 2008

DM DIRECTOR LIMITED

Resigned
16 Charlotte Square, EdinburghEH2 4DF
Corporate nominee director
Appointed 08 May 2006
Resigned 17 Nov 2006

Persons with significant control

1

Mr Charles Lacaud Heenan

Active
Melville Street, EdinburghEH3 7JF
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2023
CS01Confirmation Statement
Capital Cancellation Shares
21 February 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 February 2023
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
22 September 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
22 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2018
CH01Change of Director Details
Confirmation Statement With No Updates
19 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
23 March 2018
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Full
16 October 2015
AAAnnual Accounts
Capital Allotment Shares
14 September 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Change Person Director Company With Change Date
5 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2015
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Capital Allotment Shares
22 September 2014
SH01Allotment of Shares
Capital Allotment Shares
10 September 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
11 March 2014
AD01Change of Registered Office Address
Capital Allotment Shares
8 October 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Capital Statement Capital Company With Date Currency Figure
23 May 2013
SH19Statement of Capital
Legacy
23 May 2013
SH20SH20
Legacy
23 May 2013
CAP-SSCAP-SS
Resolution
23 May 2013
RESOLUTIONSResolutions
Capital Allotment Shares
19 February 2013
SH01Allotment of Shares
Resolution
19 February 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
13 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Change Person Director Company With Change Date
1 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 December 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
12 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Change Person Director Company With Change Date
16 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 May 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Capital Allotment Shares
24 May 2010
SH01Allotment of Shares
Accounts With Accounts Type Full
20 October 2009
AAAnnual Accounts
Capital Allotment Shares
19 October 2009
SH01Allotment of Shares
Legacy
30 July 2009
122122
Resolution
30 July 2009
RESOLUTIONSResolutions
Legacy
24 July 2009
288aAppointment of Director or Secretary
Legacy
15 May 2009
363aAnnual Return
Accounts With Accounts Type Full
1 May 2009
AAAnnual Accounts
Legacy
1 May 2009
88(2)Return of Allotment of Shares
Resolution
1 May 2009
RESOLUTIONSResolutions
Legacy
1 May 2009
288aAppointment of Director or Secretary
Legacy
1 May 2009
288aAppointment of Director or Secretary
Legacy
14 February 2009
88(2)Return of Allotment of Shares
Legacy
9 February 2009
88(2)Return of Allotment of Shares
Certificate Change Of Name Company
20 January 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 January 2009
288bResignation of Director or Secretary
Legacy
27 October 2008
288cChange of Particulars
Legacy
27 October 2008
288cChange of Particulars
Legacy
23 October 2008
88(2)Return of Allotment of Shares
Legacy
23 October 2008
123Notice of Increase in Nominal Capital
Resolution
23 October 2008
RESOLUTIONSResolutions
Legacy
29 July 2008
287Change of Registered Office
Accounts With Accounts Type Full
21 May 2008
AAAnnual Accounts
Legacy
21 May 2008
363aAnnual Return
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
14 May 2008
288bResignation of Director or Secretary
Legacy
1 February 2008
225Change of Accounting Reference Date
Legacy
19 January 2008
287Change of Registered Office
Legacy
8 August 2007
88(2)R88(2)R
Resolution
1 August 2007
RESOLUTIONSResolutions
Resolution
1 August 2007
RESOLUTIONSResolutions
Legacy
1 August 2007
288aAppointment of Director or Secretary
Legacy
1 August 2007
288bResignation of Director or Secretary
Legacy
6 July 2007
287Change of Registered Office
Legacy
14 May 2007
363aAnnual Return
Certificate Change Of Name Company
11 May 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 November 2006
288aAppointment of Director or Secretary
Legacy
30 November 2006
288aAppointment of Director or Secretary
Legacy
30 November 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
29 September 2006
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
23 June 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 May 2006
NEWINCIncorporation